INTELLIGENT SOURCING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
11/04/2411 April 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/05/239 May 2023 | Micro company accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/04/2011 April 2020 | CESSATION OF OLIVIA KATHRYN SUKIENNIK AS A PSC |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
11/04/2011 April 2020 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/02/1911 February 2019 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
08/02/198 February 2019 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/02/1612 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
12/02/1612 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/02/1524 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DIANE SUKIENNIK / 05/09/2013 |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOZEF SUKIENNIK / 05/09/2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOZEF SUKIENNIK / 05/02/2010 |
20/02/1020 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DIANE SUKIENNIK / 05/02/2010 |
30/11/0930 November 2009 | SAIL ADDRESS CREATED |
30/11/0930 November 2009 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
02/03/092 March 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
20/02/0920 February 2009 | S80A AUTH TO ALLOT SEC 12/02/2009 |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company